Search icon

SOUTHBROOK CONDOMINIUM APTS., INC.,A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: SOUTHBROOK CONDOMINIUM APTS., INC.,A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2012 (13 years ago)
Document Number: 715848
FEI/EIN Number 591356504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 SOUTH LUNA COURT, HOLLYWOOD, FL, 33021, US
Mail Address: 300 S Luna Ct, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBU FELICIA President 300 S. LUNA CT. APT 3, HOLLYWOOD, FL, 33021
BARBOSA MILTON L Treasurer 300 S. LUNA CT. APT 7, HOLLYWOOD, FL, 33021
Ordonez Juan Vice President 300 S. LUNA CT APT 4, HOLLYWOOD, FL, 33021
Hernandez Louis Asst 300 S Luna Ct, Hollywood, FL, 33021
BARBOSA MILTON L Agent 300 S. LUNA COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-02 300 SOUTH LUNA COURT, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 300 SOUTH LUNA COURT, HOLLYWOOD, FL 33021 -
PENDING REINSTATEMENT 2012-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 300 S. LUNA COURT, 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-03-11 BARBOSA, MILTON L -
REINSTATEMENT 2012-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1992-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State